Search icon

JERRY W. MULLIS JR., M.D. P.A. - Florida Company Profile

Company Details

Entity Name: JERRY W. MULLIS JR., M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERRY W. MULLIS JR., M.D. P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: P97000082372
FEI/EIN Number 593470094

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2262 BEACHCOMBER TR, ATLANTIC BEACH, FL, 32233
Mail Address: 2262 BEACHCOMBER TR, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLIS JERRY W President 2262 BEACH COMBER TRL, ATLANTIC BEACH, FL, 32233
MULLIS JERRY W Secretary 2262 BEACH COMBER TRL, ATLANTIC BEACH, FL, 32233
MULLIS JERRY W Treasurer 2262 BEACH COMBER TRL, ATLANTIC BEACH, FL, 32233
MULLIS JERRY W Director 2262 BEACH COMBER TRL, ATLANTIC BEACH, FL, 32233
MANGINE William J Agent 1692 Penman RD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1692 Penman RD, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-12-01 MANGINE, William J -
REINSTATEMENT 2015-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-14 2262 BEACHCOMBER TR, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2012-05-14 2262 BEACHCOMBER TR, ATLANTIC BEACH, FL 32233 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000050894 TERMINATED 1000000646618 DUVAL 2014-11-25 2025-01-08 $ 678.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9188988603 2021-03-25 0491 PPP 2262 Beachcomber Trl, Atlantic Beach, FL, 32233-4566
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243750
Loan Approval Amount (current) 243750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233-4566
Project Congressional District FL-05
Number of Employees 15
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State